Search icon

IMI INTERNATIONAL SALES, INC. - Florida Company Profile

Company Details

Entity Name: IMI INTERNATIONAL SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F00000004156
FEI/EIN Number 650189600

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16429 SW 103 TER, MIAMI, FL, 33196, US
Mail Address: 16429 SW 103 TER, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GLENNON SEAN President 16429 SW 103 TERRACE, MIAMI, FL
GLENNON SEAN Chairman 16429 SW 103 TERRACE, MIAMI, FL
GLENNON SEAN Director 16429 SW 103 TERRACE, MIAMI, FL
GLENNON SEAN D Agent 16429 SW 103 TER, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08108900210 STORM LOGISTICS EXPIRED 2008-04-17 2013-12-31 - 12202 SW 132 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-10-16 - -
REINSTATEMENT 2012-10-16 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 16429 SW 103 TER, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2010-02-15 16429 SW 103 TER, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 16429 SW 103 TER, MIAMI, FL 33196 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000465364 LAPSED 1000000222172 DADE 2011-07-12 2021-08-03 $ 478.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2012-10-16
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State